About

Registered Number: 08563366
Date of Incorporation: 10/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Winterton House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

 

Established in 2013, Zuto Holdings Ltd have registered office in Macclesfield in Cheshire, it has a status of "Active". The company has 6 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGNAN, Ryan 31 January 2014 - 1
WILKINSON, James Stephen 30 January 2014 - 1
DAVISON, Andrew Peter 31 January 2014 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, David Anthony 05 July 2019 - 1
DUNLOP, Thomas Owain 23 March 2018 05 July 2019 1
RAMSDEN, Paul Michael 26 June 2014 23 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 01 June 2020
MA - Memorandum and Articles 01 June 2020
AA - Annual Accounts 25 March 2020
CH01 - Change of particulars for director 11 March 2020
AP01 - Appointment of director 03 February 2020
RESOLUTIONS - N/A 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CH01 - Change of particulars for director 21 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP03 - Appointment of secretary 10 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
SH01 - Return of Allotment of shares 26 June 2019
SH01 - Return of Allotment of shares 26 June 2019
CS01 - N/A 18 June 2019
SH01 - Return of Allotment of shares 10 June 2019
RESOLUTIONS - N/A 08 June 2019
RESOLUTIONS - N/A 08 June 2019
SH08 - Notice of name or other designation of class of shares 06 June 2019
MR04 - N/A 31 May 2019
MR01 - N/A 21 May 2019
AA - Annual Accounts 23 April 2019
RESOLUTIONS - N/A 09 January 2019
SH01 - Return of Allotment of shares 27 December 2018
SH01 - Return of Allotment of shares 05 July 2018
RESOLUTIONS - N/A 03 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 15 January 2018
AA01 - Change of accounting reference date 23 November 2017
SH01 - Return of Allotment of shares 17 June 2017
RESOLUTIONS - N/A 14 June 2017
CS01 - N/A 14 June 2017
RESOLUTIONS - N/A 21 December 2016
SH01 - Return of Allotment of shares 15 December 2016
SH08 - Notice of name or other designation of class of shares 15 December 2016
AA - Annual Accounts 07 December 2016
RESOLUTIONS - N/A 22 August 2016
MR04 - N/A 10 August 2016
SH01 - Return of Allotment of shares 09 August 2016
MR01 - N/A 25 July 2016
AR01 - Annual Return 14 June 2016
RESOLUTIONS - N/A 15 March 2016
SH01 - Return of Allotment of shares 15 March 2016
TM01 - Termination of appointment of director 27 January 2016
RESOLUTIONS - N/A 04 January 2016
AA - Annual Accounts 04 December 2015
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AP01 - Appointment of director 05 August 2015
RESOLUTIONS - N/A 13 July 2015
AR01 - Annual Return 10 June 2015
CERTNM - Change of name certificate 26 May 2015
CONNOT - N/A 26 May 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 08 October 2014
AP03 - Appointment of secretary 17 July 2014
AR01 - Annual Return 25 June 2014
RESOLUTIONS - N/A 07 May 2014
RESOLUTIONS - N/A 25 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2014
SH08 - Notice of name or other designation of class of shares 25 March 2014
MR01 - N/A 18 March 2014
RESOLUTIONS - N/A 10 February 2014
SH01 - Return of Allotment of shares 10 February 2014
AA01 - Change of accounting reference date 10 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
SH01 - Return of Allotment of shares 10 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
CERTNM - Change of name certificate 06 February 2014
AP01 - Appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AD01 - Change of registered office address 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AD01 - Change of registered office address 19 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 August 2013
NEWINC - New incorporation documents 10 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.